Tilley Pearsall Genealogy Database

Person Page 64

Alanson Holly

M, #1576, b. 2 April 1789, d. 20 February 1864

Parents

FatherAbraham Holly, Jr. (b. 23 November 1758, d. between March 1825 and 1830)
MotherBethia Ambler (b. 18 January 1757)

Biography

Birth2 April 1789Alanson Holly was born on 2 April 1789 in Bedford, Westchester, New York. Listed in church records as Lawson or Lanson.1,2
Baptism23 August 1789He was baptized on 23 August 1789 at Bedford Congregational Church in Bedford, Westchester, New York. "Child of Abraham and Bethiah Holly, Aug 23, 1789 -- Lanson, born April 2. 1789". This is the last mention of Abraham and Bethia in this church.2,3
Military31 October 1813He served in the military on 31 October 1813 at 37th Regiment of the U.S. in Stamford, Fairfield County, Connecticut, as a Sergeant under the command of David Waterbury, Captain, in the regiment of Lieutenant Colonel Aaron Benjamin.4
Military31 December 1813He served in the military on 31 December 1813 when last mustered. He filed for and received a pension as an Old War Invalid, verified by the pension files index card (file no. 20792, Bundle 22, Can no 69) and the pension payment ledger, both on Ancestry.com.4
Witness14 February 1831He was mentioned in a property transaction of Chloe Holly on 14 February 1831 in Stamford, Fairfield County, Connecticut. Know Ye, that we, John Ingasoll & Chloe Ingasoll his wife, both of Stamford in Fairfield County, Connecticut, for the consideration of one hundred and fifty Dollars received to my full satisfaction of Edward Scofield of said Stamford, do give, grant, bargain, sell and confirm unto the said Edward a certain tract of land lying in sd Stamford in the Society of Stanwich containing about twelve acres and is bounded North by land of Alanson Holly & Ebenezer B. Scofield, East by highway, South by land of Smith White & William Young and West by land of Wd. Ruth Waring. Witnesses Jotham Hoyt and Chauncey Pardee.5
Property Record22 October 1831Alanson was involved in a property transaction on 22 October 1831 in Stamford, Fairfield County, Connecticut. Know Ye, that I, Alanson Holly of Stamford, Fairfield County, Connecticut, for the consideration of three hundred and fifty Dollars received to my full satisfaction of Edward Scofield of said Stamford, do give, grant, bargain, sell and confirm unto the said Scofield a certain tract of land lying in said Stamford with a dwelling house thereon containing about thirteen acres more or less and bounded North & East by highway, South by said Scofield, West by Ebenezer B. Scofield. Witnesses Eli Crabb, Sey Jarvis.6
Witness22 October 1831He was mentioned in a property transaction of Edward Scofield on 22 October 1831 in Stamford, Fairfield County, Connecticut. Know Ye, that I Edward Scofield of Stamford, Fairfield County, Connecticut, for the consideration of three hundred and fifty Dollars received to my full satisfaction of Alanson Holly of said Stamford, do give, grant, bargain, sell and confirm unto the said Scofield a certain tract of land lying in said Stamford with a dwelling house thereon containing about thirteen acres more or less and bounded North & East by highway, South by my own land, West by Ebenezer B. Scofield. .... This deed is given to secure the payment of a note of hand given by the grantor to the grantee for three hundred and twenty dollars dated this day and payable on demand with interest from the first day of April 1832, now if the grantor shall pay said note according to its tenor this deed shall be void, otherwise in force.
Witnesses Eli Crabb, Sey Jarvis.
Census4 September 1860Alanson Holly appeared in the census 4 September 1860 at Town Poor Farm, North Stamford, in Stamford, Fairfield County, Connecticut. Alanson is listed as: age 72, b. Connecticut, Pauper. Names not alphabetical, listed between other inhabitants Levi Sherwood, Andrew Lockwood, Stephen Waters, Sandford Scofield (44) and Daniel Scofield (75). Sandford is marked Idiot, Daniel: Pauper.7
Pension1863Alanson received a pension for service in the War of 1812 beginning in 1863. He received a payment of $8 twice a year for his service at the rank of Sergeant. His last payment was March of 1863.8
Death20 February 1864He died on 20 February 1864 in Stamford, Fairfield County, Connecticut, Stamford Vital Records, Vol. 3, page 242, Death 1864 H-P, viewed on RootsWeb, lists an Alanson Holly, birth 1804 in Stamford, Occupation School teacher.9
Last Edited14 December 2020

Citations

  1. [S154] Letter from David Brown Tilley Sr., concerning Gereardy and Holly (Easton PA or Phillipsburg NJ) to Milton Popple Tilley, 19 Feb 1956; (.)
  2. [S246] Conklin Mann, "Richard Ambler of Watertown, Mass., and Stamford, Conn. and his Descendants", New York Genealogical and Biographical Record Volumes 64 and 65 (Jan. 1933 - Oct 1934): Oct 1933, p.344. Hereinafter cited as "Richard Ambler and Descendants."
  3. [S263] Bedford Presbyterian Church, Bedford Green, Bedford, NY, Records of the Church in Christ in Bedford begun May 18, 1786, (1780 - mid-1800's). Hereinafter cited as Bedford Presbyterian Church Records.
  4. [S228] Elijah Baldwin Huntington, History of Stamford, Connecticut, from its settlement in 1641, to the present time (Stamford, Connecticut: Viewed at University of Michigan's Making of America Collection, http://name.umdl.umich.edu/AFK3887.0001.001, 1868), p. 45. Hereinafter cited as History of Stamford.
  5. [S248] Stamford, CT Land Records, Vol. W-X, 1827-1835, FHL US/CAN Film # 5582: Vol. X, p. 72., Microfilmed by Church of the Latter Day Saints, Family History Library, Salt Lake City, UT. Hereinafter cited as Stamford, CT Land Records, Vol. W-X, 1827-1835.
  6. [S248] Stamford, CT Land Records, Vol. W-X, 1827-1835, FHL US/CAN Film # 5582: Book X, p. 153.
  7. [S85] , Census Online, Viewed on ancestry.com.
  8. [S528] file; National Archives microfilm T718, 23 rolls; (: Ancestry.com), Connecticut, 1820-1842, p. 56. 1843-1856, p. 77. 1855-1867, p. 67.
  9. [S127] USGenWeb Fairfield County Early Settlers of Stamford, CT Families 1641-1935, online http://www.ctgenweb.org/county/cofairfield/pages/stamford/settlers_page.htm

Sarah Bolt

F, #1577, b. about 1721

Family 1: John Little (b. about 1717)

SonJames Little (b. 22 December 1735)

Family 2: David Holly (b. 16 January 1695, d. about 1747)

SonIsaac Holly+ (b. 13 June 1744)
SonAbraham Holly+ (b. 17 April 1746, d. 7 January 1828)

Biography

Research NoteThe dates on the Stamford Familes website don't add up. If Sarah was born 1721, she had James at age 14, and then married John 7 years later, and then married David one year after her marriage to John. I haven't looked into this, but there must be some error in these dates.
Birthabout 1721Sarah Bolt was born about 1721 in Norwalk, Fairfield County, Connecticut.1
Marriageabout 1742John Little and she were married about 17421
Marriage28 July 1743David Holly and she were married on 28 July 1743 in Stamford, Fairfield County, Connecticut,
Last Edited22 December 2016

Citations

  1. [S127] USGenWeb Fairfield County Early Settlers of Stamford, CT Families 1641-1935, online http://www.ctgenweb.org/county/cofairfield/pages/stamford/settlers_page.htm

John Little

M, #1578, b. about 1717

Family: Sarah Bolt (b. about 1721)

SonJames Little (b. 22 December 1735)

Biography

Birthabout 1717John Little was born about 1717.1
Marriageabout 1742He and Sarah Bolt were married about 17421
Last Edited22 December 2016

Citations

  1. [S127] USGenWeb Fairfield County Early Settlers of Stamford, CT Families 1641-1935, online http://www.ctgenweb.org/county/cofairfield/pages/stamford/settlers_page.htm

Isaac Holly

M, #1579, b. 13 June 1744

Parents

FatherDavid Holly (b. 16 January 1695, d. about 1747)
MotherSarah Bolt (b. about 1721)

Family: Sarah Selleck

DaughterSarah Holly (b. about 1769)

Biography

ChildParent1,1
Birth13 June 1744Isaac Holly was born on 13 June 1744 in Stamford, Fairfield County, Connecticut.1
Marriage11 February 1768He and Sarah Selleck were married on 11 February 1768 in Stamford, Fairfield County, Connecticut,2
Milit-War31 July 1775He served in the military on 31 July 1775 in Connecticut. as a Private until 23 Dec 1775, in the 4th Company, 7th Continental Regiment.2
Last Edited22 December 2016

Citations

  1. [S127] USGenWeb Fairfield County Early Settlers of Stamford, CT Families 1641-1935, online http://www.ctgenweb.org/county/cofairfield/pages/stamford/settlers_page.htm
  2. [S188] Edith M. Wicks and Virginia H. Olson, compiler, Stamford's Soldiers, Genealogical Biographies of Revolutionary War Patriots from Stamford, Connecticut. (Stamford Connecticut: Stamford Genealogical Society and The Ferguson Library, 1976), p.80. Hereinafter cited as Stamford's Soldiers.

Jonathan Holly

M, #1580, b. 1 March 1662, d. 12 October 1712

Family: Sarah Finch (b. 26 January 1662)

SonDavid Holly+ (b. 16 January 1695, d. about 1747)

Biography

Birth1 March 1662Jonathan Holly was born on 1 March 1662 in Stamford, Fairfield County, Connecticut.1
Marriage2 December 1686He and Sarah Finch were married on 2 December 1686 in Stamford, Fairfield County, Connecticut, Jonathan and Sarah had supposedly 12 children
Jonathan
Sarah
Charles
David
Bethia
Jabez
John
Increase
Deborah
Abigail
Elizabeth
Hannah

per "Descendants of John Finch" by Thummel.2
Death12 October 1712He died on 12 October 1712 in Stamford, Fairfield County, Connecticut,1
Last Edited21 January 2018

Citations

  1. [S127] USGenWeb Fairfield County Early Settlers of Stamford, CT Families 1641-1935, online http://www.ctgenweb.org/county/cofairfield/pages/stamford/settlers_page.htm
  2. [S805] Claude E. Thummel, Compiler, Descendants of John Finch of Connecticut (1 Sep 1965), p. 10; digital images, Family Search Books, ExLibris Rosetta (https://dcms.lds.org/delivery/DeliveryManagerServlet?from=fhd&dps_pid=IE90616 : accessed

Sarah Finch

F, #1581, b. 26 January 1662

Parents

FatherSamuel Finch (b. about 1638, d. 23 April 1698)
MotherSarah Hoyt (b. about 1646, d. 19 March 1712/13)

Family: Jonathan Holly (b. 1 March 1662, d. 12 October 1712)

SonDavid Holly+ (b. 16 January 1695, d. about 1747)

Biography

ChildParent1,1
Birth26 January 1662Sarah Finch was born on 26 January 1662.1
Marriage2 December 1686Jonathan Holly and she were married on 2 December 1686 in Stamford, Fairfield County, Connecticut, Jonathan and Sarah had supposedly 12 children
Jonathan
Sarah
Charles
David
Bethia
Jabez
John
Increase
Deborah
Abigail
Elizabeth
Hannah

per "Descendants of John Finch" by Thummel.2
Last Edited22 December 2016

Citations

  1. [S127] USGenWeb Fairfield County Early Settlers of Stamford, CT Families 1641-1935, online http://www.ctgenweb.org/county/cofairfield/pages/stamford/settlers_page.htm
  2. [S805] Claude E. Thummel, Compiler, Descendants of John Finch of Connecticut (1 Sep 1965), p. 10; digital images, Family Search Books, ExLibris Rosetta (https://dcms.lds.org/delivery/DeliveryManagerServlet?from=fhd&dps_pid=IE90616 : accessed

Samuel Finch

M, #1582, b. about 1638, d. 23 April 1698

Parents

FatherJohn Finch (b. about 1595, d. 5 September 1657)
MotherMartha

Family: Sarah Hoyt (b. about 1646, d. 19 March 1712/13)

DaughterSusannah Finch
DaughterRachel Finch
SonSamuel Finch, Jr.
DaughterMartha Finch
SonJoseph Finch+ (b. 1640, d. 1714)
DaughterSarah Finch+ (b. 26 January 1662)

Biography

Birthabout 1638Samuel Finch was born about 1638 in England.1
Marriagebefore 1663He and Sarah Hoyt were married before 1663 in Stamford, Fairfield County, Connecticut, In Barbour's Stamford Vital Records, there is no Finch marrying a Sarah Hoyt, and there is no Sarah Hoyt marrying a Finch.2,3
Death23 April 1698He died on 23 April 1698 in Stamford, Fairfield County, Connecticut,3
Last Edited20 January 2018

Citations

  1. [S127] USGenWeb Fairfield County Early Settlers of Stamford, CT Families 1641-1935, online http://www.ctgenweb.org/county/cofairfield/pages/stamford/settlers_page.htm
  2. [S640] Robert Charles Anderson, The Great Migration and The Great Migration Begins: Immigrants to New England, 1620-1633, Vols 1-3, 1634-1635, Vols 1-6, ancestry.com (Boston: New England Historical and Genealogical Society, Between 1996 and 2011), Vol 1, A-F, p. 669-671
  3. [S797] Donald Lines Jacobus, History and genealogy of the families of old Fairfield (New Haven: Tuttle, Morehouse & Taylor, 1930), Vol 1, p. 203; digital images, Ancestry.com, Ancestry.com (https://search.ancestry.com/search/db.aspx?dbid=48014 : accessed

Sarah Hoyt

F, #1583, b. about 1646, d. 19 March 1712/13

Parents

FatherSimon Hoyt (b. about 1593, d. 1 September 1657)
MotherSusannah Smith (b. about 1597, d. before 1674)

Family: Samuel Finch (b. about 1638, d. 23 April 1698)

DaughterSusannah Finch
DaughterRachel Finch
SonSamuel Finch, Jr.
DaughterMartha Finch
SonJoseph Finch+ (b. 1640, d. 1714)
DaughterSarah Finch+ (b. 26 January 1662)

Biography

Birthabout 1646Sarah Hoyt was born about 1646 in Fairfield, Fairfield County, Connecticut.1
Marriagebefore 1663Samuel Finch and she were married before 1663 in Stamford, Fairfield County, Connecticut, In Barbour's Stamford Vital Records, there is no Finch marrying a Sarah Hoyt, and there is no Sarah Hoyt marrying a Finch.2,3
Death19 March 1712/13She died on 19 March 1712/13 in Stamford, Fairfield County, Connecticut,3
Last Edited20 January 2018

Citations

  1. [S127] USGenWeb Fairfield County Early Settlers of Stamford, CT Families 1641-1935, online http://www.ctgenweb.org/county/cofairfield/pages/stamford/settlers_page.htm
  2. [S640] Robert Charles Anderson, The Great Migration and The Great Migration Begins: Immigrants to New England, 1620-1633, Vols 1-3, 1634-1635, Vols 1-6, ancestry.com (Boston: New England Historical and Genealogical Society, Between 1996 and 2011), Vol 1, A-F, p. 669-671
  3. [S797] Donald Lines Jacobus, History and genealogy of the families of old Fairfield (New Haven: Tuttle, Morehouse & Taylor, 1930), Vol 1, p. 203; digital images, Ancestry.com, Ancestry.com (https://search.ancestry.com/search/db.aspx?dbid=48014 : accessed

Sylvester Holly

M, #1584, b. about 1814

Parents

FatherDavid Holly (b. between 1790 and 1791, d. 2 January 1856)
MotherSarah Webb (b. 28 September 1791, d. 10 December 1876)

Biography

ChildParent1,1
Birthabout 1814Sylvester Holly was born about 1814.1
In household1850He appeared in the household of David Holly in the census 1850 in Darien, Fairfield, Connecticut. David is listed as age 64, Cooper, $300 assets ($800?), with Sally, age 57, Sylvester, 36, Labourer, Maria, 30, Theodore, 25, carriage maker, Susan, 19. First name listed in household is Harry Slauson, 28, labourer. Next to Ezra H. Bishop, cabinetmaker. Other neighbors, George Walmey, Hannah Weed, Rufus Weed, Nathaniel Weed, Samuel Waterbury, cabinetmaker. These names appear on the 1856 map.1
Note1873In 1873, The added note on p. 65 of the Charles Moses Holly book says that David " had issue of Sylvester, Nelson, Theodore, all living in 1873." It is not known who wrote the note. Since the whereabouts of Sylvester was not known in the family, my uncle David Tilley speculated that it may have been someone from Sylvester's line who wrote the note.2
DeathSylvester Holly died, date unknown May have died after 1873.2
Witness4 March 1885He is mentioned in the probate of the estate of Jane Webb on 4 March 1885 in Stamford, Fairfield County, Connecticut. The estate of Jane Miller is mentioned in probate records from 18 Feb 1885 through 4 Mar 1885.

Her estate as inherited from her husband Levi consisted of:
Cash received of Mrs. Jas. L. Lockwood, $120.02
Cash received of S.C. Waterbury Administrator of Mrs. M. Andrae estate, 151.77
Cash by order of Superior Court of money in trust to Mrs. Miller from Estate of Levi Miller, $8738.06
Cash received of J.D. Warren Administrator of Estate of Levi Miller, $23,182.84
Furniture as per Schedule, $85.80, for a total of $32,278.49

After advertising for claims, the following claims were paid by A.G. Weed, Administrator:

By cash paid J.L. Lockwood, $20.00
" " " E.E. Rowell, $20.00
" " " L. Hoyt & Son, $116.75
" " " Dean & Horton, $30.25
" " " Appraisers, $14.50
" " " on Ye Alice Holly claim, $250.00
" " " S. Fessenden Counsel fees, $512.50
" " " Probate fees, $44.40
By Administrators services, $700.00
Balance for distribution, $30,584.39

The distribution of the estate was as follows:

"This Court finds that the heirs at law of said Jane Miller are her brothers and sisters of the whole blood and those who legally represent such of said brothers and sisters as are deceased, namely:
First. The children of her deceased brother Harry Webb, to wit: Charles H. Webb of Darien and Hannah M. Gillespie of Stamford.
Second. The children of her deceased brother Noah Webb, to wit: John N. Webb of Brooklyn in the State of New York, Allen Webb of Stamford and Sarah M. Moore of the City and State of New York.
Third. The children of her deceased brother Epenetus Webb, to wit: Charles R. Webb, Henry Webb, William Webb, Harriet S. Webb, Martha A. Webb and Alice L. Webb all of Stamford.
Fourth. The children of her deceased sister Julia Finch, to wit: Charles B. Finch and James W. Finch both of Monterey in the State of California.
Fifth. The children of her deceased brother Holly Webb, to wit: John B. Webb of the City and State of New York and Elizabeth Waples of ______ in the State of Missouri.
Sixth. Her sister Caroline Gibson of Penn Yan in the State of New York.
Seventh. The legal representatives of her deceased brother Alfred Webb, to wit: his children, Lucinda Smith of Stamford, Mary F. Webb of Middletown, CT, Emily J. Dann and Ambrose Webb both of Stamford; the children of his deceased daughter Elizabeth Dann, to wit: Samuel Mead and Lucinda Jewell, both of Stamford; the daughter of his deceased daughter Sarah A. Dibble, to wit Fanny Lyon of Norwalk; the children of his deceased son John I. Webb, to wit: Theodore Webb and John I. Webb both of Darien and Annie Snyder of Stamford, and the children of his deceased son Nelson Webb, to wit: Charles H. Webb of San Jose in the State of California and George N. Webb of _____ in California.
Eighth. The legal representatives of her deceased sister Sally Holly, to wit: her children William H. Holly of Portchester in the State of New York, Theodore Holly of Greenwich, Sylvester Holly whose place of residence is not found, Maria Marshall and Susan Henesy, both of Portchester and Nelson Holly of Stamford; and the children of her deceased daughter Elizabeth Edwards, to wit: Thomas Edwards, Arthur Edwards, David Edwards, Sarah E. Lyon, Hannah Edwards and Jennie Edwards, all of Portchester.
Ninth. The legal representatives of her deceased sister Maria Thompson, to wit: her daughters Susan Thompson and Mary E. Thompson both of Stamford, and the children of her deceased daughter Hannah M. Lockwood, to wit: Harry Lockwood, Arthur Lockwood and Myra Lockwood, all of Stamford."

The probate record then outlines what part of the estate each individual shall receive. William H., Theodore, Sylvester, Maria, Susan and Nelson each were to receive one sixty-third part. The children of Elizabeth were to receive one three hundred and seventy-eighth part.3
Probate Record25 July 1885Sylvester was listed in probate records on 25 July 1885 in Stamford, Fairfield County, Connecticut. "Estate of Sylvester Holly, late of Stamford in said district, deceased. Upon the application of Nelson Holly et al praying that letters of administration may be granted upon the estate of said deceased, as by said application on file in this court will more fully appear, it is ORDERED that said application be heard and determined at the Probate Office in said Stamford on the 5th day of August 1885, at 10 o'clock A.M.; and that all persons interested in said estate may have notice thereof, said applicant will cause this order to be published in a newspaper published in said Stamford five days before said day of hearing and reutn make thereof to this court. John Clason, Judge.4
Probate Record1 August 1885Sylvester was listed in probate records on 1 August 1885 in Stamford, Fairfield County, Connecticut. To the Probate Court for the District of Stamford. Estate of Sylvester Holly late of Stamford in said District, deceased. The subscriber hereby makes return, that pursuant to the order of said court made on the 25th day of July, 1885, assigning the 5th day of August 1885, for the hearing upon the application for the granting of administration on said estate, he gave public notice of said order by publishing the same in the Stamford Advocate, a newspaper published in said Stamford, five days before said day of hearing. Stamford, August 1st 1885, Nelson Holly. Sworn to before me, this 1st day of August 1885, G. E. Scofield, Clerk.5
Probate Record5 August 1885Sylvester was listed in probate records on 5 August 1885 in Stamford, Fairfield County, Connecticut. Probate Court, August 5, 1885, Present John Clason, Judge. Estate of Sylvester Holly, late of Stamford in said District, deceased. The hearing upon the application for the granting of administration upon the estate of said deceased, is hereby continued to the 10th day of August, 1885, at 10 o'clock A.M. at the Probate Office in said Stamford. John Clason, Judge.6
Probate Record10 August 1885Sylvester was listed in probate records on 10 August 1885 in Stamford, Fairfield County, Connecticut. Probate Court, August 10 1885, Present John Clason, Judge. Estate of Sylvester Holly, late of Stamford in said District, deceased. The further hearing upon the application for the granting of administration upon the estate of said deceased, is hereby continued to the 15th day of August, 1885, at 10 o'clock A.M. at the Probate Office in said Stamford. John Clason, Judge.7
Last Edited22 December 2016

Citations

  1. [S86] , 1850 Census Online, As viewed on ancestry.com.
  2. [S158] "David B. Tilley Research Notes 1950 - 1965", 1950-1965, David Brown Tilley (1928 - 1989) (Easton, PA, Danby, NY, and Litchfield, CT), to Holly Kilpatrick (East Bangor, PA). Hereinafter cited as "DBT Notes."
  3. [S179] Church of the LDS, Salt Lake City, Utah, Probate Court Records, Stamford District, v. 30-31 1885-1887, FHL US/CAN Film # 1434319, pp. 25-28, pp. 31-33, p. 55, pp. 57-60. Hereinafter cited as Probate Court Records, Stamford District, v. 30-31 1885-1887.
  4. [S179] Church of the LDS, Salt Lake City, Utah, Probate Court Records, Stamford District, v. 30-31 1885-1887, FHL US/CAN Film # 1434319: p. 351.
  5. [S179] Church of the LDS, Salt Lake City, Utah, Probate Court Records, Stamford District, v. 30-31 1885-1887, FHL US/CAN Film # 1434319: p. 375.
  6. [S179] Church of the LDS, Salt Lake City, Utah, Probate Court Records, Stamford District, v. 30-31 1885-1887, FHL US/CAN Film # 1434319: p. 379.
  7. [S179] Church of the LDS, Salt Lake City, Utah, Probate Court Records, Stamford District, v. 30-31 1885-1887, FHL US/CAN Film # 1434319: p. 386.

Theodore Holly

M, #1585, b. July 1821, d. 14 September 1909

Parents

FatherDavid Holly (b. between 1790 and 1791, d. 2 January 1856)
MotherSarah Webb (b. 28 September 1791, d. 10 December 1876)

Family: Clara Miller (b. 11 November 1831, d. 28 March 1912)

DaughterAlice Holly+ (b. November 1857, d. 24 August 1905)
SonFrank Holly+ (b. 29 April 1859, d. 23 September 1945)
SonEugene Holly (b. 30 June 1861, d. 16 July 1891)
DaughterHenrietta Holly+ (b. 10 July 1865, d. 3 November 1962)
SonArthur Holly (b. 1868, d. 3 December 1952)

Biography

BirthJuly 1821Theodore Holly was born in July 1821 in Fairfield County, Connecticut.1
Baptism9 December 1829He was baptized on 9 December 1829 at Stanwich Congregational Church, 237 Taconic Rd., in Greenwich, Fairfield, Connecticut. "Nelson & Theodore, the 2 sons of David Holly. He had other children older, but they chose to act for themselves -- and were not baptized." From the records of Platt Buffett.2
In household1850He appeared in the household of David Holly in the census 1850 in Darien, Fairfield, Connecticut. David is listed as age 64, Cooper, $300 assets ($800?), with Sally, age 57, Sylvester, 36, Labourer, Maria, 30, Theodore, 25, carriage maker, Susan, 19. First name listed in household is Harry Slauson, 28, labourer. Next to Ezra H. Bishop, cabinetmaker. Other neighbors, George Walmey, Hannah Weed, Rufus Weed, Nathaniel Weed, Samuel Waterbury, cabinetmaker. These names appear on the 1856 map.3
Census1850Theodore Holly appeared in the census 1850 in Darien, Fairfield, Connecticut. Theodore is listed as: living in household of William E. Barker, Carriage Maker. Theodore age 24, Carriage Maker.
Marriage1856He and Clara Miller were married in 18564
Witness29 April 1859He witnessed the birth of Frank Holly on 29 April 1859 in Stamford, Fairfield County, Connecticut. The Stamford Vital Records listing says Theodore is a carriage maker, age 36, and Clara is 28.4,1
Census18 August 1860Theodore Holly appeared in the census 18 August 1860 in Stamford, Fairfield County, Connecticut. Theodore is listed as: Carpenter, age 23, value of personal estate $25, b. CT, with Clara, age 27, b. NY, Alice, 3, and Frank 1. Listed as next family in same dwelling, Sally Holly age 65, value of personal estate $600, and Nelson, age 38, Painter, b. CT.
AnecdoteEffie McCallum relates that her Uncle Frank told her that Theodore went around South America as a ship's carpenter and carried passengers to San Francisco in the Gold Rush. If this is accurate, I am not sure if this would have been before his marriage (when he is shown as a carriage maker) or at some point early in his marriage.5
OccupationApril 1869Theodore placed the following ad in the Port Chester Journal for several months in 1869 (and possibly other years also): " BOATS, BOATS.
Theodore Holly, Agent.
BOAT BUILDER!
Cos Cobb Bridge Station, Conn.
Pleasure and working Boats of all kinds
built to order at short notice.
In the best manner and AT MODERATE PRICES."
In an April 1869 issue, the editor writes "BOATS: We desire to call attention to the advertisement of Mr. Theodore Holly in another column. Mr. Holly is a practical Boat builder of ripe experience and enjoys a fine reputation for this work. His models and his workmanship are of the very best. Give him a call."6
Newspaper Mention17 March 1870The 17 March 1870 edition of the Port Chester Journal, Port Chester, Westchester County, New York, reported (under Cos Cob News) "The highest tide experienced for 20 years occurred on Wednesday. A part of the causeway was overflowed and Mr. Holley's boathouse flooded."
CensusAugust 1870He appeared in the census August 1870 in Greenwich, Fairfield, Connecticut. Theodore is listed as: age 43, Ship Carpenter, value of real estate $900, with Clara, 39, Keeping House, Frank 11, Eugene 10, Henrietta 5, Arthur, 2. Two households in between (Lewis Williams and Samuel Miller) and then his mother Sally and sister Susan.7
Newspaper Mention10 November 1870The 10 November 1870 edition of the Port Chester Journal, Port Chester, Westchester County, New York, reported "Rebuilding: The oyster sloop Maria, of Darien, Chas. W. Raymond, owner and captain, is being thoroughly rebuilt at the yard of Mr. Theodore Holly, who is ably assisted by Wm. Chard and William Lockwood. The Maria is a good model, about 8 tons burthen, and when completed will be strictly a first class vessel, no pains or expense being spared by her owner to make her a perfect specimen of marine architecture. Mr. Holly is also about to lay the keel of a sloop for the oyster business, and expects to have her ready for launching early in the spring."
Newspaper Mention24 November 1870The 24 November 1870 edition of the Port Chester Journal, Port Chester, Westchester County, New York, reported "Overflowed: Last night, Tuesday, we experienced the highest tide known here for years. The highway from Holly's boat shop to the Liberty Pole was totally submerged, floating casks, barrels, boxes, fish cans, and other debris, blockading the middle of the road."
Census28 June 1880He appeared in the census 28 June 1880 at Cos Cob in Greenwich, Fairfield, Connecticut. Theodore is listed as: age 56, Boat Builder, with wife Clara, 47, Keeping house, Frank, 21, Oysterman, and Arthur 12, at School. Neighbors James Heir, blacksmith, Samuel B. Miller, Oysterman, Benjamin R. Wilmot, Oysterman.8
Newspaper Mention8 January 1885The 8 January 1885 edition of the Port Chester Journal, Port Chester, Westchester County, New York, reported "The residence on Railroad Ave., next south to that of C.E. Studwell, now occupied by Theodore Holly, is offered for sale. There is one-half acre of land and it could be made a very attractive place. Solomon Clark has charge of it."
Newspaper Mention25 April 1885He was mentioned in a newspaper report about Alice Holly when 25 April 1885 edition of the Port Chester Journal, Port Chester, Westchester County, New York, reported "Miss Alice Holly has bought a house and lot at Steep Hollow, of Daniel S. Jessup and she, with her parents, will probably remove there this week. The house on Railroad Avenue owned by Captain James L. Clark, of Bridgeport, which has been occupied by Theo. Holly and family, is offered for sale.
Newspaper Mention7 May 1885The 7 May 1885 edition of the Port Chester Journal, Port Chester, Westchester County, New York, reported "Theodore Holly & family, moved to the residence recently purchased by his daughter, at Steep Hollow, the first of this week."
Newspaper Mention28 May 1885The 28 May 1885 edition of the Port Chester Journal, Port Chester, Westchester County, New York, reported "The property formerly occupied by Theodore Holly, next south of C.E. Studwell's is offered for sale at a very low price."
Census11 June 1900He appeared in the census 11 June 1900 in Greenwich, Fairfield, Connecticut. Theodore is listed as: Head, b. July 1821, age 78, m. 50 years, no occupation listed, with Clara, wife, b. 1827, no month listed, age 73, 1 child, 1 living (not sure why it says this, she had at least 4 ch. and two are living right here.), and Arthur, son, b. May 1870, age 30, single, Farm Hand.9
Death14 September 1909He died on 14 September 1909 at North Cos Cob in Greenwich, Fairfield, Connecticut,10
Burial16 September 1909He was buried on 16 September 1909 at First Congregational Church Cemetery, Plot 85, Grave 7, 108 Sound Beach Ave. Old Greenwich, in Greenwich, Fairfield, Connecticut. Church office records: "Title to lot #85 given to T. Holley from the First Congregational Society of Greenwich, Conn, by deed. Mrs. Etta Morrell c/o Frank Holly, Cos Cob owner by inheritence from her father, Theo. Holly." That is on page 85 of a book copied at the church.
Obituary17 September 190917 September 1909, Greenwich, Fairfield, Connecticut, Greenwich News Obituary:. "Theodore Holly, aged 87 years, died at his home in North Cos Cob on Tuerday. The funeral was held from the late residence yesterday afternoon. Interment was in the cemetery at Sound Beach."
Burial Plot1909This is the Holly family plot at the First Congregational Church, Sound Beach Avenue, Old Greenwich, CT. This is the plot of Theodore Holly, the brother of William Henry Holly, and his mother, wife and children and their spouses (about 10 stones).
In 1931, Francis Spies compiled a listing of all the stones in this cemetery, and the only Holly stone listed was that of Eugene, who died young at age 30 in 1891. Therefore, I wonder if all the Holly stones of burials before 1931 were put up after 1931. Eugene's stone is showing serious wear, in contrast to the others. I checked with the church, and they sent me copies of their plot cards, and they do not record when the stones were placed.
Last Edited25 December 2016

Citations

  1. [S81] , 1900 Census Online, Viewed on ancestry.com.
  2. [S229] LDS Film Number 4327, Item 3, Stanwich Congregational Church Records 1796-1835, Rev. Platt Buffett, (1954). Hereinafter cited as Stanwich Congregational Church Records.
  3. [S86] , 1850 Census Online, As viewed on ancestry.com.
  4. [S85] , Census Online, Viewed on ancestry.com.
  5. [S286] McCallum, Effie, "McCallum, Effie Email 25 Mar 2007 and subsequent," e-mail message from () to Holly Kilpatrick, 25 Mar 2007 and subsequent. Hereinafter cited as "McCallum, Effie Emails 2007+."
  6. [S98] Obituary, Port Chester Journal, Port Chester, Westchester Cty, New York, April 1869 issues reviewed, may have been in other issues also., April 1869 issues reviewed, may have been in other issues also.
  7. [S84] , Census Online, Viewed on ancestry.com.
  8. [S83] , 1880 Census Online, Viewed on ancestry.com.
  9. [S81] 1900 Census Online, Viewed on ancestry.com, image 24/32.
  10. [S172] Obituary, Greenwich News & Graphic, Greenwich, Connecticut, p. 4, col.3., p. 4, col.3.

Nelson Holly

M, #1586, b. about 1822, d. 9 September 1890

Parents

FatherDavid Holly (b. between 1790 and 1791, d. 2 January 1856)
MotherSarah Webb (b. 28 September 1791, d. 10 December 1876)

Biography

Birthabout 1822Nelson Holly was born about 1822.1
Baptism9 December 1829He was baptized on 9 December 1829 at Stanwich Congregational Church, 237 Taconic Rd., in Greenwich, Fairfield, Connecticut. "Nelson & Theodore, the 2 sons of David Holly. He had other children older, but they chose to act for themselves -- and were not baptized." From the records of Platt Buffett.2
Census11 September 1850He appeared in the census 11 September 1850 in Stamford, Fairfield County, Connecticut. Nelson is listed as: Laborer, age 28. Birthplace is listed as 'ditto' under several other dittos, under Ireland. The name below him says Ct. I think this may be a mistake.3
In household18 August 1860He appeared in the household of Theodore Holly in the census 18 August 1860 in Stamford, Fairfield County, Connecticut. Theodore is listed as Carpenter, age 23, value of personal estate $25, b. CT, with Clara, age 27, b. NY, Alice, 3, and Frank 1. Listed as next family in same dwelling, Sally Holly age 65, value of personal estate $600, and Nelson, age 38, Painter, b. CT.
Census23 June 1880Nelson Holly appeared in the census 23 June 1880 in Stamford, Fairfield County, Connecticut. Nelson is listed as: This can only be our Nelson if the age is wrong on the census. Listed as age 75, single, b. CT and parents b. CT, occupation "None", with Loner, Cosper, WM 39, Tinner, b. CT, parents b. Germany, and his wife Veronica V, age 29, keeping House, b. Prussia. Living next to Lewis Lockwood, and not far from George W. Scofield, age 74 and his wife Cornelia, age 57. Joseph and Alma Loner, ages 71, and son George 27 are listed on the preceding census page. The older Loners born in Germany. Two families before Joseph and Alma are Levi and Jane (Webb) Miller, and Theodore's daughter Alice Holly. The family in between is Chauncey Scofield, with family including wife Mellonee and mother-in-law Mary Morrell.4
Witness4 March 1885He is mentioned in the probate of the estate of Jane Webb on 4 March 1885 in Stamford, Fairfield County, Connecticut. The estate of Jane Miller is mentioned in probate records from 18 Feb 1885 through 4 Mar 1885.

Her estate as inherited from her husband Levi consisted of:
Cash received of Mrs. Jas. L. Lockwood, $120.02
Cash received of S.C. Waterbury Administrator of Mrs. M. Andrae estate, 151.77
Cash by order of Superior Court of money in trust to Mrs. Miller from Estate of Levi Miller, $8738.06
Cash received of J.D. Warren Administrator of Estate of Levi Miller, $23,182.84
Furniture as per Schedule, $85.80, for a total of $32,278.49

After advertising for claims, the following claims were paid by A.G. Weed, Administrator:

By cash paid J.L. Lockwood, $20.00
" " " E.E. Rowell, $20.00
" " " L. Hoyt & Son, $116.75
" " " Dean & Horton, $30.25
" " " Appraisers, $14.50
" " " on Ye Alice Holly claim, $250.00
" " " S. Fessenden Counsel fees, $512.50
" " " Probate fees, $44.40
By Administrators services, $700.00
Balance for distribution, $30,584.39

The distribution of the estate was as follows:

"This Court finds that the heirs at law of said Jane Miller are her brothers and sisters of the whole blood and those who legally represent such of said brothers and sisters as are deceased, namely:
First. The children of her deceased brother Harry Webb, to wit: Charles H. Webb of Darien and Hannah M. Gillespie of Stamford.
Second. The children of her deceased brother Noah Webb, to wit: John N. Webb of Brooklyn in the State of New York, Allen Webb of Stamford and Sarah M. Moore of the City and State of New York.
Third. The children of her deceased brother Epenetus Webb, to wit: Charles R. Webb, Henry Webb, William Webb, Harriet S. Webb, Martha A. Webb and Alice L. Webb all of Stamford.
Fourth. The children of her deceased sister Julia Finch, to wit: Charles B. Finch and James W. Finch both of Monterey in the State of California.
Fifth. The children of her deceased brother Holly Webb, to wit: John B. Webb of the City and State of New York and Elizabeth Waples of ______ in the State of Missouri.
Sixth. Her sister Caroline Gibson of Penn Yan in the State of New York.
Seventh. The legal representatives of her deceased brother Alfred Webb, to wit: his children, Lucinda Smith of Stamford, Mary F. Webb of Middletown, CT, Emily J. Dann and Ambrose Webb both of Stamford; the children of his deceased daughter Elizabeth Dann, to wit: Samuel Mead and Lucinda Jewell, both of Stamford; the daughter of his deceased daughter Sarah A. Dibble, to wit Fanny Lyon of Norwalk; the children of his deceased son John I. Webb, to wit: Theodore Webb and John I. Webb both of Darien and Annie Snyder of Stamford, and the children of his deceased son Nelson Webb, to wit: Charles H. Webb of San Jose in the State of California and George N. Webb of _____ in California.
Eighth. The legal representatives of her deceased sister Sally Holly, to wit: her children William H. Holly of Portchester in the State of New York, Theodore Holly of Greenwich, Sylvester Holly whose place of residence is not found, Maria Marshall and Susan Henesy, both of Portchester and Nelson Holly of Stamford; and the children of her deceased daughter Elizabeth Edwards, to wit: Thomas Edwards, Arthur Edwards, David Edwards, Sarah E. Lyon, Hannah Edwards and Jennie Edwards, all of Portchester.
Ninth. The legal representatives of her deceased sister Maria Thompson, to wit: her daughters Susan Thompson and Mary E. Thompson both of Stamford, and the children of her deceased daughter Hannah M. Lockwood, to wit: Harry Lockwood, Arthur Lockwood and Myra Lockwood, all of Stamford."

The probate record then outlines what part of the estate each individual shall receive. William H., Theodore, Sylvester, Maria, Susan and Nelson each were to receive one sixty-third part. The children of Elizabeth were to receive one three hundred and seventy-eighth part.5
Witness25 July 1885He was listed in the probate record of Sylvester Holly on 25 July 1885 in Stamford, Fairfield County, Connecticut. See Sylvester Holly for details. "Estate of Sylvester Holly, late of Stamford in said district, deceased. Upon the application of Nelson Holly et al praying that letters of administration may be granted upon the estate of said deceased, as by said application on file in this court will more fully appear, it is ORDERED that said application be heard and determined at the Probate Office in said Stamford on the 5th day of August 1885, at 10 o'clock A.M.; and that all persons interested in said estate may have notice thereof, said applicant will cause this order to be published in a newspaper published in said Stamford five days before said day of hearing and reutn make thereof to this court. John Clason, Judge.6
Witness1 August 1885Nelson Holly was listed in the probate record of Sylvester Holly on 1 August 1885 in Stamford, Fairfield County, Connecticut. See Sylvester Holly for details. To the Probate Court for the District of Stamford. Estate of Sylvester Holly late of Stamford in said District, deceased. The subscriber hereby makes return, that pursuant to the order of said court made on the 25th day of July, 1885, assigning the 5th day of August 1885, for the hearing upon the application for the granting of administration on said estate, he gave public notice of said order by publishing the same in the Stamford Advocate, a newspaper published in said Stamford, five days before said day of hearing. Stamford, August 1st 1885, Nelson Holly. Sworn to before me, this 1st day of August 1885, G. E. Scofield, Clerk.7
Probate Record15 August 1885Nelson was listed in probate records on 15 August 1885 in Stamford, Fairfield County, Connecticut. To the Court of Probate for the District of Stamford: The undersigned, Theodore Holy of Greenwich, Conn., William H. Holly of Port Chester, N.Y., Nelson Holly of said Stamford, Susan Hennesey and Maria Marshall both of said Portchester, respectfully represent:
1st. That they are brothers and sisters of Sylvester Holly, whose last known place of residence was at said Stamford.
2d. That said Sylvester Holly is the owner of certain personal estate, to wit: the sum of five hundred and eighty-five dollars as an heir at law of Jane Miller deceased.
3d. That the present residence, if any, of said Sylvester Holly is unknown, no informatino of any kind having been had of him for the past nine years.
4th. That to the best of their knowledge and belief said Sylvester Holly is now dead, and that he was never married, and that the only heirs at law are the undersigned and the children of Elizabeth Edwards, a deceased sister.

They therefore ask our Hon. Court to take this petitioin into consideration and upon finding the allegations herein contained true, to appoint an administrator of the estate of said Sylvester Holly as by Statute in such case made and provided.

Dated Stamford, March __ 1885. Signed Theodore Holly, Wm. H. Holly, Nelson Holly, Susan Hennesey, Maria Marshall.

Stamford Probate Court, August 15, 1885, Present John Clason, Judge.
Estate of Sylvester Holly, late of Stamford in said District, deceased. This Court finds that the order of notice made by this Court on the 25th day of July 1885, relative to the granting of administration on said estate has been given as in said order directed.
And this Court further finds that said Sylvester Holly was domiciled in asid Stamford, and that he is now dead, having at the time of his death estate, whereof the administration appertains to this Court. This Court doth therefore appoint H. H. Goldy of said Stamford, Administrator of all the estate of said deceased, and said H. H. Goldy here in Court, accepted said trust, and gave bond dated the 15th day of August 1885, in the sum of One thousand dollars, with S. C. Waterbury of said Stamford as surety for the faithful discharge of said trust according to law; which bond is accepted and approved by the court, and ordered on file and record.

Six months from the date hereof are limited and allowed for the creditors of said estate, wherein to present their claims to said Administrator of which said Administrator is hereby ordered to give legal notice, and one year for the settlement of said estate.
R. Swartmont and F. B Scofield both of said Stamford, disinterested persons are appointed appraisers on said estate. John Clason, Judge.
Death9 September 1890He died on 9 September 1890 at Bridgeport Hospital in Bridgeport, Fairfield County, Connecticut, "age 66, white male, single, born Stamford, CT, Occupation: Cook, parents names: Not Given, Cause of Death: Mitral Regurgitation, Physician: W. H. Adams, MD. Place of Interment: Town Farm Cem."8
BurialSeptember 1890He was buried in September 1890 at Town Farm Cemetery in Bridgeport, Fairfield County, Connecticut.8
Last Edited26 December 2016

Citations

  1. [S85] , Census Online, Viewed on ancestry.com.
  2. [S229] LDS Film Number 4327, Item 3, Stanwich Congregational Church Records 1796-1835, Rev. Platt Buffett, (1954). Hereinafter cited as Stanwich Congregational Church Records.
  3. [S86] , 1850 Census Online, As viewed on ancestry.com.
  4. [S83] , 1880 Census Online, Viewed on ancestry.com.
  5. [S179] Church of the LDS, Salt Lake City, Utah, Probate Court Records, Stamford District, v. 30-31 1885-1887, FHL US/CAN Film # 1434319, pp. 25-28, pp. 31-33, p. 55, pp. 57-60. Hereinafter cited as Probate Court Records, Stamford District, v. 30-31 1885-1887.
  6. [S179] Church of the LDS, Salt Lake City, Utah, Probate Court Records, Stamford District, v. 30-31 1885-1887, FHL US/CAN Film # 1434319: p. 351.
  7. [S179] Church of the LDS, Salt Lake City, Utah, Probate Court Records, Stamford District, v. 30-31 1885-1887, FHL US/CAN Film # 1434319: p. 375.
  8. [S267] Bridgeport, CT, Town Records, From index transcribed by Teresa Ahlgren, April 2000 at http://www.usgennet.org/usa/ct/county/fairfield/bridged5.htm. Hereinafter cited as Bridgeport, CT, Town Records.

Susan Holly

F, #1587, b. 2 May 1830, d. 7 November 1912

Parents

FatherDavid Holly (b. between 1790 and 1791, d. 2 January 1856)
MotherSarah Webb (b. 28 September 1791, d. 10 December 1876)

Family: William Hennessy (b. 1831)

Biography

Birth2 May 1830Susan Holly was born on 2 May 1830 in Greenwich, Fairfield County, Connecticut.1
Baptism6 April 1831She was baptized on 6 April 1831 at Stanwich Congregational Church, 237 Taconic Rd., in Greenwich, Fairfield, Connecticut. "Holly, Susan, dau. of David Holly."
In household1850She appeared in the household of David Holly in the census 1850 in Darien, Fairfield, Connecticut. David is listed as age 64, Cooper, $300 assets ($800?), with Sally, age 57, Sylvester, 36, Labourer, Maria, 30, Theodore, 25, carriage maker, Susan, 19. First name listed in household is Harry Slauson, 28, labourer. Next to Ezra H. Bishop, cabinetmaker. Other neighbors, George Walmey, Hannah Weed, Rufus Weed, Nathaniel Weed, Samuel Waterbury, cabinetmaker. These names appear on the 1856 map.2
Marriage16 July 1868William Hennessy and she were married on 16 July 1868 in Manhattan, New York County, New York, William Hennesy is listed as age 38, born in Boston, Mass., son of Daniel Hennesy and Ellen Burns. Susan Holly is listed as age 35, born in Stamford, Conn, parents David Holly and Sarah Webb.

This marriage is listed in the New York City Marriage Records, 1829-1940, which is available on familysearch.org. The image is not available online. Perhaps the image is on FHL film # 1544132.3
In householdAugust 1870She appeared in the household of Sarah Webb in the census August 1870 in Greenwich, Fairfield, Connecticut. Sarah is listed as Sally Holly, age 78, Keeping House, with Susan Henessy, age 31, and William Henessy, age 39, Foundry, b. Massachusetts. Living two houses away from Sally's son Theodore.
Newspaper Mention21 June 1877The 21 June 1877 edition of the Port Chester Journal, Port Chester, Westchester County, New York, reported In "Greenwich News:

Justice's Court: State vs. Susan Hennesey. This case has been on trial before Justice Jackson for three days. J. M. FitzGerald, Grand Juror, complains that on April 15, the accused emptied a pail of refuse matter into a well in Cos Cob, located in a driftway and used by the families of Theodore Holly, Samuel Miller, James Weir and others. Col. Hoyt for the defense moved the complaint be dismissed on the ground that the alleged offense was private and not public. Mr. Hubbard for the State, urged that it was a misdemeanor at common law, there being no statutory penalty for such offences. After a day's argument, the demurrer was overruled and on Tuesday part of the evidence for the State was introduced. The case is on today."

The next issue, 28 Jun, reported "State vs. Susan Hennesey for corrupting a Cos Cob well. Prisoner bound over to the Superior Court for trial."
Newspaper Mention27 April 1882The 27 April 1882 edition of the Port Chester Journal, Port Chester, Westchester County, New York, reported under the Cos Cob news, that Mr. Geo. S. Williams recently bought the Susan Hennessy property.4
Witness4 March 1885Susan Holly is mentioned in the probate of the estate of Jane Webb on 4 March 1885 in Stamford, Fairfield County, Connecticut. The estate of Jane Miller is mentioned in probate records from 18 Feb 1885 through 4 Mar 1885.

Her estate as inherited from her husband Levi consisted of:
Cash received of Mrs. Jas. L. Lockwood, $120.02
Cash received of S.C. Waterbury Administrator of Mrs. M. Andrae estate, 151.77
Cash by order of Superior Court of money in trust to Mrs. Miller from Estate of Levi Miller, $8738.06
Cash received of J.D. Warren Administrator of Estate of Levi Miller, $23,182.84
Furniture as per Schedule, $85.80, for a total of $32,278.49

After advertising for claims, the following claims were paid by A.G. Weed, Administrator:

By cash paid J.L. Lockwood, $20.00
" " " E.E. Rowell, $20.00
" " " L. Hoyt & Son, $116.75
" " " Dean & Horton, $30.25
" " " Appraisers, $14.50
" " " on Ye Alice Holly claim, $250.00
" " " S. Fessenden Counsel fees, $512.50
" " " Probate fees, $44.40
By Administrators services, $700.00
Balance for distribution, $30,584.39

The distribution of the estate was as follows:

"This Court finds that the heirs at law of said Jane Miller are her brothers and sisters of the whole blood and those who legally represent such of said brothers and sisters as are deceased, namely:
First. The children of her deceased brother Harry Webb, to wit: Charles H. Webb of Darien and Hannah M. Gillespie of Stamford.
Second. The children of her deceased brother Noah Webb, to wit: John N. Webb of Brooklyn in the State of New York, Allen Webb of Stamford and Sarah M. Moore of the City and State of New York.
Third. The children of her deceased brother Epenetus Webb, to wit: Charles R. Webb, Henry Webb, William Webb, Harriet S. Webb, Martha A. Webb and Alice L. Webb all of Stamford.
Fourth. The children of her deceased sister Julia Finch, to wit: Charles B. Finch and James W. Finch both of Monterey in the State of California.
Fifth. The children of her deceased brother Holly Webb, to wit: John B. Webb of the City and State of New York and Elizabeth Waples of ______ in the State of Missouri.
Sixth. Her sister Caroline Gibson of Penn Yan in the State of New York.
Seventh. The legal representatives of her deceased brother Alfred Webb, to wit: his children, Lucinda Smith of Stamford, Mary F. Webb of Middletown, CT, Emily J. Dann and Ambrose Webb both of Stamford; the children of his deceased daughter Elizabeth Dann, to wit: Samuel Mead and Lucinda Jewell, both of Stamford; the daughter of his deceased daughter Sarah A. Dibble, to wit Fanny Lyon of Norwalk; the children of his deceased son John I. Webb, to wit: Theodore Webb and John I. Webb both of Darien and Annie Snyder of Stamford, and the children of his deceased son Nelson Webb, to wit: Charles H. Webb of San Jose in the State of California and George N. Webb of _____ in California.
Eighth. The legal representatives of her deceased sister Sally Holly, to wit: her children William H. Holly of Portchester in the State of New York, Theodore Holly of Greenwich, Sylvester Holly whose place of residence is not found, Maria Marshall and Susan Henesy, both of Portchester and Nelson Holly of Stamford; and the children of her deceased daughter Elizabeth Edwards, to wit: Thomas Edwards, Arthur Edwards, David Edwards, Sarah E. Lyon, Hannah Edwards and Jennie Edwards, all of Portchester.
Ninth. The legal representatives of her deceased sister Maria Thompson, to wit: her daughters Susan Thompson and Mary E. Thompson both of Stamford, and the children of her deceased daughter Hannah M. Lockwood, to wit: Harry Lockwood, Arthur Lockwood and Myra Lockwood, all of Stamford."

The probate record then outlines what part of the estate each individual shall receive. William H., Theodore, Sylvester, Maria, Susan and Nelson each were to receive one sixty-third part. The children of Elizabeth were to receive one three hundred and seventy-eighth part.5
Tax List25 December 1902Susan appeared on the tax list of in Port Chester, Westchester County, New York, on 25 December 1902.6
Newspaper Mention21 April 1910The 21 April 1910 edition of the Port Chester Journal, Port Chester, Westchester County, New York, reported about a claim for damages by Susan Hennessy due to some road work in front of her house. See attached.
Directory1912As of 1912 Susan was listed in the Port Chester, Westchester County, New York, directory at 122 Columbus Avenue. This is the home of John G. Schmaling, wife Ella (Wilson) Schmaling, and son Clinton Schmaling.7
Death7 November 1912She died on 7 November 1912 at 178 Highland in Port Chester, Westchester County, New York, Death certificate information as follows: name spelled Hennessey, widow, date of birth: 2 May 1830, age 82 years, 6 months 29 days. Occupation: At home. Birthplace: Connecticut. Father: David Holly, born in Connecticut. Mother Sarah Webb, born in Connecticut. Informant: Thomas Edwards, Rye, NY. Cause of death: Arterial Schlerosis, Heart Failure. Attending physician: W.J. Sheehan. Place of burial, Sound Beach, Conn., Frank Stearns, Undertaker.8,9
Burial9 November 1912She was buried on 9 November 1912 at First Congregational Church Cemetery, Plot 85, Grave 2, 108 Sound Beach Ave., Old Greenwich, in Greenwich, Fairfield, Connecticut. Stone photographed Aug 2005, HK. Office records say age at Death 83, Date of Birth 1829.9
Note29 January 1913On 29 January 1913, in Port Chester, Westchester County, New York, Diary of Winifred L. Holly Tilley, "Aunt H. went over to Schmalings today. They divided up Aunt Susan's things. My, how quick people grab your few little treasures after you are gone." We think this may refer to Susan Holly Hennessy.

Schmaling's may be a reference to a note in Uncle David's files:
Clinton Schmaling
Ella Wilson Schmaling
Airport in Bedford

I don't know what the note means, but Ella Wilson did marry John G. Schmaling. Ella's parents were Zachary P. Wilson (1851 - 1928) and Ida M. Banks. I don't know if this is any connection to Sarah Wilson, Winifred's great grandmother.

I don't know why Susan Holly would be involved with the Schmalings.10
Last Edited1 June 2018

Citations

  1. [S615] , State Level Death Certificate, Susan Hennessey, No. 3251, Genealogical copy
  2. [S86] , 1850 Census Online, As viewed on ancestry.com.
  3. [S84] , Census Online, Viewed on ancestry.com.
  4. [S98] Obituary, Port Chester Journal, Port Chester, Westchester Cty, New York, 27 Apr 1882, 27 Apr 1882
  5. [S179] Church of the LDS, Salt Lake City, Utah, Probate Court Records, Stamford District, v. 30-31 1885-1887, FHL US/CAN Film # 1434319, pp. 25-28, pp. 31-33, p. 55, pp. 57-60. Hereinafter cited as Probate Court Records, Stamford District, v. 30-31 1885-1887.
  6. [S98] Port Chester Journal, 25 Dec 1902, 25 Dec 1902.
  7. [S853] Port Chester & East Port Chester Directory (), 1912. Hereinafter cited as Port Chester & East Port Chester Directory.
  8. [S175] Gravestone.
  9. [S141] Village of Port Chester, Office of the Registrar, 10 Pearl Street, Port Chester, NY 10573, http://www.portchesterny.com/Govt/Clerk/vital.htm: Certificate Registration No. 3251, dated 8 Nov 1912, C. E. Smith Registrar.. Hereinafter cited as Port Chester Vital Records.
  10. [S177] "Diary of Winifred L. Holly Tilley, As of 2005 in the possession of Celinda B. Tilley Winstead of Pleasant Valley CT," (MS, 1912-1913; Port Chester, New York). Hereinafter cited as "Diary of Winifred L. Holly Tilley."

Maria Holly

F, #1588, b. 1820, d. 1 May 1899

Parents

FatherDavid Holly (b. between 1790 and 1791, d. 2 January 1856)
MotherSarah Webb (b. 28 September 1791, d. 10 December 1876)

Family: Jonathan Marshall (b. 14 November 1820, d. 7 December 1889)

Biography

ChildParent1,1
Birth1820Maria Holly was born in 1820.1
In household1850She appeared in the household of David Holly in the census 1850 in Darien, Fairfield, Connecticut. David is listed as age 64, Cooper, $300 assets ($800?), with Sally, age 57, Sylvester, 36, Labourer, Maria, 30, Theodore, 25, carriage maker, Susan, 19. First name listed in household is Harry Slauson, 28, labourer. Next to Ezra H. Bishop, cabinetmaker. Other neighbors, George Walmey, Hannah Weed, Rufus Weed, Nathaniel Weed, Samuel Waterbury, cabinetmaker. These names appear on the 1856 map.1
Marriagebetween 1850 and 1860Jonathan Marshall and she were married between 1850 and 18602
In household8 August 1860She appeared in the household of Jonathan Marshall in the census 8 August 1860 in Pound Ridge, Westchester, New York. Jonathan is listed as (Part of town of Rye) age 35, Baggage Master, Real Estate $1000, Personal $200. with Maria, 35. Next door to Gilbert Marshall, age 56, Shoemaker, with Deborah, 47, Joseph H., 21, Clerk, Leslie? 19, deaf & dumb, Abraham, 17, deaf & dumb, Caroline M. 13, Sarah E. 11, and Dinah Hoyt, 78.3
In household16 June 1870She appeared in the household of Jonathan Marshall in the census 16 June 1870 in Port Chester, Westchester County, New York. Jonathan is listed as age 49, R.R. Ticket Agent, Real Estate $6000, Personal Estate 1000, b. CT, with Maria, 47, keeping boarding house, and Alice Holly, 14, Domestic. The three boarders listed are Joseph Bennet, Hair Dresser, Bernard Caraty, Marble Cutter, and James Baker, Tin Smith. The dwelling next door is also a boarding house, run by Edmund Angevine (Livery Stable) and his wife Phebe, with 5 boarders and an Irish domestic listed.4
In household15 June 1880She appeared in the household of Jonathan Marshall in the census 15 June 1880 at ED. 124 in Port Chester, Westchester County, New York. Jonathan is listed as age 60, Express Agent, and Maria, 58, Wife, Keeping House.5
Witness4 March 1885She is mentioned in the probate of the estate of Jane Webb on 4 March 1885 in Stamford, Fairfield County, Connecticut. The estate of Jane Miller is mentioned in probate records from 18 Feb 1885 through 4 Mar 1885.

Her estate as inherited from her husband Levi consisted of:
Cash received of Mrs. Jas. L. Lockwood, $120.02
Cash received of S.C. Waterbury Administrator of Mrs. M. Andrae estate, 151.77
Cash by order of Superior Court of money in trust to Mrs. Miller from Estate of Levi Miller, $8738.06
Cash received of J.D. Warren Administrator of Estate of Levi Miller, $23,182.84
Furniture as per Schedule, $85.80, for a total of $32,278.49

After advertising for claims, the following claims were paid by A.G. Weed, Administrator:

By cash paid J.L. Lockwood, $20.00
" " " E.E. Rowell, $20.00
" " " L. Hoyt & Son, $116.75
" " " Dean & Horton, $30.25
" " " Appraisers, $14.50
" " " on Ye Alice Holly claim, $250.00
" " " S. Fessenden Counsel fees, $512.50
" " " Probate fees, $44.40
By Administrators services, $700.00
Balance for distribution, $30,584.39

The distribution of the estate was as follows:

"This Court finds that the heirs at law of said Jane Miller are her brothers and sisters of the whole blood and those who legally represent such of said brothers and sisters as are deceased, namely:
First. The children of her deceased brother Harry Webb, to wit: Charles H. Webb of Darien and Hannah M. Gillespie of Stamford.
Second. The children of her deceased brother Noah Webb, to wit: John N. Webb of Brooklyn in the State of New York, Allen Webb of Stamford and Sarah M. Moore of the City and State of New York.
Third. The children of her deceased brother Epenetus Webb, to wit: Charles R. Webb, Henry Webb, William Webb, Harriet S. Webb, Martha A. Webb and Alice L. Webb all of Stamford.
Fourth. The children of her deceased sister Julia Finch, to wit: Charles B. Finch and James W. Finch both of Monterey in the State of California.
Fifth. The children of her deceased brother Holly Webb, to wit: John B. Webb of the City and State of New York and Elizabeth Waples of ______ in the State of Missouri.
Sixth. Her sister Caroline Gibson of Penn Yan in the State of New York.
Seventh. The legal representatives of her deceased brother Alfred Webb, to wit: his children, Lucinda Smith of Stamford, Mary F. Webb of Middletown, CT, Emily J. Dann and Ambrose Webb both of Stamford; the children of his deceased daughter Elizabeth Dann, to wit: Samuel Mead and Lucinda Jewell, both of Stamford; the daughter of his deceased daughter Sarah A. Dibble, to wit Fanny Lyon of Norwalk; the children of his deceased son John I. Webb, to wit: Theodore Webb and John I. Webb both of Darien and Annie Snyder of Stamford, and the children of his deceased son Nelson Webb, to wit: Charles H. Webb of San Jose in the State of California and George N. Webb of _____ in California.
Eighth. The legal representatives of her deceased sister Sally Holly, to wit: her children William H. Holly of Portchester in the State of New York, Theodore Holly of Greenwich, Sylvester Holly whose place of residence is not found, Maria Marshall and Susan Henesy, both of Portchester and Nelson Holly of Stamford; and the children of her deceased daughter Elizabeth Edwards, to wit: Thomas Edwards, Arthur Edwards, David Edwards, Sarah E. Lyon, Hannah Edwards and Jennie Edwards, all of Portchester.
Ninth. The legal representatives of her deceased sister Maria Thompson, to wit: her daughters Susan Thompson and Mary E. Thompson both of Stamford, and the children of her deceased daughter Hannah M. Lockwood, to wit: Harry Lockwood, Arthur Lockwood and Myra Lockwood, all of Stamford."

The probate record then outlines what part of the estate each individual shall receive. William H., Theodore, Sylvester, Maria, Susan and Nelson each were to receive one sixty-third part. The children of Elizabeth were to receive one three hundred and seventy-eighth part.6
Death1 May 1899Maria Holly died on 1 May 1899 in Port Chester, Westchester County, New York,7
BurialShe was buried at Union Cemetery, Milbank Avenue, in Greenwich, Fairfield, Connecticut.7
Last Edited22 December 2016

Citations

  1. [S86] , 1850 Census Online, As viewed on ancestry.com.
  2. [S84] , Census Online, Viewed on ancestry.com.
  3. [S85] , Census Online, Viewed on ancestry.com.
  4. [S84] Census Online, Viewed on ancestry.com, Image 16/181 on ancestry.com.
  5. [S83] , 1880 Census Online, Viewed on ancestry.com.
  6. [S179] Church of the LDS, Salt Lake City, Utah, Probate Court Records, Stamford District, v. 30-31 1885-1887, FHL US/CAN Film # 1434319, pp. 25-28, pp. 31-33, p. 55, pp. 57-60. Hereinafter cited as Probate Court Records, Stamford District, v. 30-31 1885-1887.
  7. [S110] Francis F. Spies, Greenwich Connecticut Epitaphs (Salem, Massachusetts: Reprinted by Higginson Book Company, 1930,1931, 1997), p. 191. Hereinafter cited as Greenwich Connecticut Epitaphs.

William Webb

M, #1589, b. 23 June 1764, d. 8 December 1840

Parents

FatherEpenetus Webb, Jr. (b. 22 September 1742)
MotherMary Loder (b. 12 March 1740)

Family 1: Susannah Weed (b. 18 January 1769, d. 12 May 1811)

SonHenry Webb+ (b. 6 October 1788, d. 25 July 1870)
SonWilliam Webb (b. 15 January 1790, d. 10 August 1873)
DaughterSarah Webb+ (b. 28 September 1791, d. 10 December 1876)
SonHolly Webb+ (b. 2 June 1793, d. before 1885)
DaughterMaria Webb+ (b. 16 November 1794, d. 18 January 1870)
SonJames Webb (b. 5 July 1796)
DaughterJulianne Webb+ (b. 18 March 1798, d. 14 February 1881)
SonAlfred Webb+ (b. 11 August 1799, d. 1 September 1844)
SonEpenetus Webb+ (b. between 7 November 1801 and 12 November 1801, d. 15 November 1880)
SonNoah Webb+ (b. 20 July 1803, d. 15 May 1850)
DaughterJane Webb+ (b. 24 September 1805, d. 13 October 1883)
SonNelson Webb (b. 31 January 1807, d. 15 December 1825)
DaughterCaroline Webb (b. 10 February 1809)

Family 2: Rhoda Waterbury (b. 1774, d. 5 August 1859)

Biography

ChildParent1,1
Birth23 June 1764William Webb was born on 23 June 1764 in Stamford, Fairfield County, Connecticut.1
Marriage6 December 1787He and Susannah Weed were married on 6 December 1787 in Stamford, Fairfield County, Connecticut, by Rev. John Avery
Marriage18 June 1812He and Rhoda Waterbury were married on 18 June 18122
Death8 December 1840He died on 8 December 1840 in Darien, Fairfield, Connecticut,
BurialHe was buried at Noroton River Cemetery in Darien, Fairfield, Connecticut.
Last Edited22 December 2016

Citations

  1. [S127] USGenWeb Fairfield County Early Settlers of Stamford, CT Families 1641-1935, online http://www.ctgenweb.org/county/cofairfield/pages/stamford/settlers_page.htm
  2. [S180] Noroton River Cemetery, Charles R. Hale Collection of Headstone Inscriptions , 1933-1935, Connecticut State Library. Hereinafter cited as Noroton River Cemetery.

Susannah Weed

F, #1590, b. 18 January 1769, d. 12 May 1811

Parents

FatherAaron Weed (b. 1741, d. 1824)
MotherElizabeth Pennoyer (b. 20 October 1742, d. 1812)

Family: William Webb (b. 23 June 1764, d. 8 December 1840)

SonHenry Webb+ (b. 6 October 1788, d. 25 July 1870)
SonWilliam Webb (b. 15 January 1790, d. 10 August 1873)
DaughterSarah Webb+ (b. 28 September 1791, d. 10 December 1876)
SonHolly Webb+ (b. 2 June 1793, d. before 1885)
DaughterMaria Webb+ (b. 16 November 1794, d. 18 January 1870)
SonJames Webb (b. 5 July 1796)
DaughterJulianne Webb+ (b. 18 March 1798, d. 14 February 1881)
SonAlfred Webb+ (b. 11 August 1799, d. 1 September 1844)
SonEpenetus Webb+ (b. between 7 November 1801 and 12 November 1801, d. 15 November 1880)
SonNoah Webb+ (b. 20 July 1803, d. 15 May 1850)
DaughterJane Webb+ (b. 24 September 1805, d. 13 October 1883)
SonNelson Webb (b. 31 January 1807, d. 15 December 1825)
DaughterCaroline Webb (b. 10 February 1809)

Biography

ChildParent1,2
Birth18 January 1769Susannah Weed was born on 18 January 1769 in Stamford, Fairfield County, Connecticut.3
Marriage6 December 1787William Webb and she were married on 6 December 1787 in Stamford, Fairfield County, Connecticut, by Rev. John Avery
Death12 May 1811She died on 12 May 1811 in Stamford, Fairfield County, Connecticut,
BurialShe was buried at Noroton River Cemetery in Darien, Fairfield, Connecticut.4
Last Edited22 December 2016

Citations

  1. [S127] USGenWeb Fairfield County Early Settlers of Stamford, CT Families 1641-1935, online http://www.ctgenweb.org/county/cofairfield/pages/stamford/settlers_page.htm
  2. [S220] Lucius Barnes Barbour, GREENWICH, FAIRFIELD CO., CT VITAL RECORDS FROM BARBOUR COLLECTION 1641-1852. (Baltimore, Maryland: republished by Genealogical Publishing Co., 1911-1934), Vol 2, p. 53. Hereinafter cited as Greenwich, CT Vital Records, Barbour Coll.
  3. [S220] Greenwich, CT Vital Records, Barbour Coll. (published), Vol 2, page 53.
  4. [S136] Fairfield County Cemeteries, Fairfield County USGenWeb Project, online http://www.ctgenweb.org/county/cofairfield/pages/cemetery/cemetery_index.htm. Hereinafter cited as Fairfield County Cemeteries, Fairfield County USGenWeb Project.

Charles Mentzel

M, #1591, b. 23 October 1881, d. 1 June 1949

Family: Hattie Ball (b. 4 July 1882, d. 30 August 1959)

Biography

OccupationCharles worked as mining engineer. Per Hattie's grandson, Larry Kloess Jr., "He travelled extensively during their marriage to Canadian mines, and mines in Central and South America. He became rather famous in his discovering and managing the opening of the two famous emerald mines in the Andes section of Colombia."1
Birth23 October 1881He was born on 23 October 1881 in New York.2
Marriage1923He and Hattie Ball were married in 1923 in New York They met while Hattie was working as a nurse in New York City, and he was a patient there.
Death1 June 1949He died on 1 June 1949 in New York City, New York County, New York,1
BurialHe was buried at Ferncliff Cemetery, 280 Secor Rd, in Hartsdale, Westchester, New York. (Cremated)
Last Edited22 December 2016

Citations

  1. [S156] Kloess, Lawrence H. Jr, "Kloess, Lawrence H. Jr Email 28 Jul 2005 and subsequent," e-mail message from email address () to Holly Kilpatrick, 28 Jul 2005 and subsequent. Hereinafter cited as "Kloess, Lawrence H. Jr Emails 2005+."
  2. [S77] , Census Online, Viewed on ancestry.com.

Lawrence Herman Kloess

M, #1592, b. 29 December 1906, d. 17 October 1983

Parents

FatherHerman Kloess (b. 1868, d. 6 March 1942)
MotherJennie A. L. Carlson (b. 1872, d. 29 July 1944)

Family 1: Hattie Adelia Holly (b. 13 August 1903, d. 28 November 1988)

SonLawrence Herman Kloess, Jr.+

Family 2: Alta Rozelle (d. 9 February 1961)

Biography

ChildParent1,1
Birth29 December 1906Lawrence Herman Kloess was born on 29 December 1906 in New York.1,2
Marriage7 June 1926He and Hattie Adelia Holly were married on 7 June 1926 in Hawthorne, New York,1
Divorce23 March 1935He and Hattie Adelia Holly were divorced on 23 March 1935 at Westchester County Clerk's Office in Westchester County, New York. by Bernard A. Koch, Clerk, Index # 2996-35.1
Marriageafter 1935He and Alta Rozelle were married after 19351
Death17 October 1983He died on 17 October 1983 in Miami, Miami-Dade, Florida,2
Last Edited22 December 2016

Citations

  1. [S156] Kloess, Lawrence H. Jr, "Kloess, Lawrence H. Jr Email 28 Jul 2005 and subsequent," e-mail message from email address () to Holly Kilpatrick, 28 Jul 2005 and subsequent. Hereinafter cited as "Kloess, Lawrence H. Jr Emails 2005+."
  2. [S27] , Social Security Death Index (SSDI), (: Social Security Administration, As updated.)

Herman Kloess

M, #1593, b. 1868, d. 6 March 1942

Parents

Family: Jennie A. L. Carlson (b. 1872, d. 29 July 1944)

SonLawrence Herman Kloess+ (b. 29 December 1906, d. 17 October 1983)

Biography

Birth1868Herman Kloess was born in 1868 in New York.1
Marriage1896He and Jennie A. L. Carlson were married in 1896 in New York2
Census7 April 1930He appeared in the census 7 April 1930 at 15 Warren Avenue in Mamaroneck, Westchester County, New York. Herman is listed as:3
Death6 March 1942He died on 6 March 1942 in Mamaroneck, Westchester County, New York,1
Burial9 March 1942He was buried on 9 March 1942 at Green-wood Cemetery, Lot 32137, Section 199, in Brooklyn, Kings County, New York.
Last Edited22 December 2016

Citations

  1. [S156] Kloess, Lawrence H. Jr, "Kloess, Lawrence H. Jr Email 28 Jul 2005 and subsequent," e-mail message from email address () to Holly Kilpatrick, 28 Jul 2005 and subsequent. Hereinafter cited as "Kloess, Lawrence H. Jr Emails 2005+."
  2. [S77] , Census Online, Viewed on ancestry.com.
  3. [S77] Census Online, Viewed on ancestry.com, Image 5 of 39 on Ancestry.com.

Jennie A. L. Carlson

F, #1594, b. 1872, d. 29 July 1944

Family: Herman Kloess (b. 1868, d. 6 March 1942)

SonLawrence Herman Kloess+ (b. 29 December 1906, d. 17 October 1983)

Biography

Birth1872Jennie A. L. Carlson was born in 1872 in New York.1
Marriage1896Herman Kloess and she were married in 1896 in New York2
Death29 July 1944She died on 29 July 1944 in New York1
Burial1 August 1944She was buried on 1 August 1944 at Green-wood Cemetery, Lot 32137, Section 199, in Brooklyn, Kings County, New York.3
Last Edited22 December 2016

Citations

  1. [S156] Kloess, Lawrence H. Jr, "Kloess, Lawrence H. Jr Email 28 Jul 2005 and subsequent," e-mail message from email address () to Holly Kilpatrick, 28 Jul 2005 and subsequent. Hereinafter cited as "Kloess, Lawrence H. Jr Emails 2005+."
  2. [S77] , Census Online, Viewed on ancestry.com.
  3. [S161] Greenwood Cemetery Records, Brooklyn, Kings, New York, Office Records, http://www.green-wood.com/. Hereinafter cited as Green-wood Cemetery Records.

Lawrence Herman Kloess, Jr.

M, #1595

Parents

FatherLawrence Herman Kloess (b. 29 December 1906, d. 17 October 1983)
MotherHattie Adelia Holly (b. 13 August 1903, d. 28 November 1988)
Last Edited4 January 2017

Eugenia Ann Underwood

F, #1596, b. 10 November 1931, d. 2 July 2017

Biography

Birth10 November 1931Eugenia Ann Underwood was born on 10 November 1931 in Birmingham, Alabama.1
Death2 July 2017She died on 2 July 2017 in Montgomery, Montgomery County, Alabama,
Obituary3 July 20173 July 2017, Montgomery, Montgomery County, Alabama, Leak Memory Chapel Obituary:. Eugenia Ann Underwood Kloess (Jean), a former resident of Birmingham, and current resident of Montgomery for 49 years, passed away on July 2, 2017. She was born on November 10, 1931 in Birmingham, daughter of the late Charles Price Underwood and Emma Donelson Underwood.

Jean graduated from Woodlawn High School in 1949 and attended Montevallo College, now the University of Montevallo. She met her husband of 64 years Lawrence Herman Kloess, Jr. (Larry) at homecoming at the University of Alabama in 1951. They married at Ruhama Baptist Church in Birmingham on September 27, 1952.

She is survived by her beloved husband Larry, a local retired lawyer, her sons, Lawrence Herman Kloess, III (Karen) of Nashville, TN; Dr. Price M. Kloess (Joy) of Birmingham, AL; Branch Donelson Kloess (Carol) of Montgomery, AL and David Holly Kloess (Janice) of Marietta, GA. Eleven grandchildren, Lawrence H. Kloess, IV, Nashville, TN; Rachel Elizabeth Kloess, Nashville, TN; Emily Donelson Kloess York (Andy) of Fort Mill, SC; Jason Daniel Kloess, Nashville, TN; Margaret Eugenia Kloess, Homewood, AL; Branch Donelson Kloess, Jr. (Marissa) of Boca Raton, FL; Lauren Kloess Razick (Levi) of Montgomery, AL; Madeleine Ann Kloess, Marietta, GA; Matthew Joseph Kloess, Marietta, GA; James David Kloess, Marietta, GA; Emma Chatfield Kloess, Marietta, GA; and three great grandchildren, Jackson Thomas York and Elizabeth Ruth York of Fort Mill, SC, and Emerson Katherine Kloess of Boca Raton, FL and several nieces and nephews.

Jean was an active member of the community and a beloved and devoted wife and mother. She was an active member of the Daughters of the American Revolution, the Colonial Dames, the Jamestowne Society, the Ladies Hermitage Society and was past president of the Wynlakes Women’s Association. She was an active member of Frazer United Methodist Church; its Encouragers Sunday School Class and was a member of the board of directors of Wesley Gardens Retirement Community. She is also a Rotary Paul Harris Fellow.

Jean descended directly from the Donelson family of Tennessee, the first settlers of Nashville. President Andrew Jackson was her great, great uncle and Maj. Gen. Daniel Smith Donelson, CSA, for whom Fort Donelson was named, was her great grandfather. Her great, great grandfather was John Branch, former governor of North Carolina and Secretary of the Navy during the Jackson Administration. In later years her cousin, Circuit Judge James Ed Horton presided over the famous “Scottsboro Boys” case in Decatur, AL.
Jean’s celebration of life will be held at 2:00 p.m. on July 10, 2017, at Frazer United Methodist Church in Montgomery, AL. A visitation will be held at the Church beginning at 12:00 p.m. Burial will follow the service at Greenwood Cemetery. Pallbearers will be Tom Stephenson, Ikey Benton, Harry Nelson, Kim Lewis, Charles Alford, George Landry, Jerry Peters, and Mark Dierlam.
In lieu of flowers, the family requests that donations be made to the following organizations: The Salvation Army, The Humane Society of Montgomery, The Family Sunshine Center in Montgomery, Men of Valor Prison Ministry in Nashville, TN and The Andrew Jackson Foundation in Nashville, TN.
Last Edited27 December 2018

Citations

  1. [S156] Kloess, Lawrence H. Jr, "Kloess, Lawrence H. Jr Email 28 Jul 2005 and subsequent," e-mail message from email address () to Holly Kilpatrick, 28 Jul 2005 and subsequent. Hereinafter cited as "Kloess, Lawrence H. Jr Emails 2005+."

Lawrence Herman Kloess, III

M, #1597

Parents

FatherLawrence Herman Kloess, Jr.
MotherEugenia Ann Underwood (b. 10 November 1931, d. 2 July 2017)
Last Edited4 January 2017

Karen Gay Billions

F, #1598
Last Edited22 December 2016

Lawrence Herman Kloess, IV

M, #1599

Parents

Last Edited22 December 2016

Rachel Elizabeth Kloess

F, #1600

Parents

Last Edited22 December 2016